Background WavePink WaveYellow Wave

THE INSTITUTE FOR WAR AND PEACE REPORTING (IWPR) (02744185)

THE INSTITUTE FOR WAR AND PEACE REPORTING (IWPR) (02744185) is an active UK company. incorporated on 1 September 1992. with registered office in 48 Grays Inn Road. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. THE INSTITUTE FOR WAR AND PEACE REPORTING (IWPR) has been registered for 33 years. Current directors include BELL, David Charles Maurice, Sir, IMMORDINO, Michael Stephen, JUKES, Stephen Anthony and 1 others.

Company Number
02744185
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 September 1992
Age
33 years
Address
48 Grays Inn Road, WC1X 8LT
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
BELL, David Charles Maurice, Sir, IMMORDINO, Michael Stephen, JUKES, Stephen Anthony, VAN HETEREN, Adrienne Marie Monique
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INSTITUTE FOR WAR AND PEACE REPORTING (IWPR)

THE INSTITUTE FOR WAR AND PEACE REPORTING (IWPR) is an active company incorporated on 1 September 1992 with the registered office located in 48 Grays Inn Road. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. THE INSTITUTE FOR WAR AND PEACE REPORTING (IWPR) was registered 33 years ago.(SIC: 58142)

Status

active

Active since 33 years ago

Company No

02744185

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 1 September 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

IJT LONDON
From: 5 February 1998To: 29 January 1999
INSTITUTE FOR WAR AND PEACE REPORTING
From: 1 September 1992To: 5 February 1998
Contact
Address

48 Grays Inn Road London , WC1X 8LT,

Timeline

26 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Aug 92
Director Left
Oct 09
Director Joined
Nov 10
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Jan 15
Director Joined
Jan 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Oct 17
Director Joined
Oct 18
Director Left
Jun 19
Director Left
Nov 20
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Nov 22
Loan Cleared
Oct 24
Loan Cleared
Oct 24
New Owner
Aug 25
Owner Exit
Aug 25
Director Left
Jan 26
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

RAMSEY, Stephen

Active
Grays Inn Road, LondonWC1X 8LT
Secretary
Appointed 03 Feb 2021

BELL, David Charles Maurice, Sir

Active
48 Grays Inn RoadWC1X 8LT
Born September 1946
Director
Appointed 25 Apr 2006

IMMORDINO, Michael Stephen

Active
48 Grays Inn RoadWC1X 8LT
Born April 1961
Director
Appointed 21 Sept 2017

JUKES, Stephen Anthony

Active
48 Grays Inn RoadWC1X 8LT
Born September 1954
Director
Appointed 12 Nov 2007

VAN HETEREN, Adrienne Marie Monique

Active
48 Grays Inn RoadWC1X 8LT
Born January 1960
Director
Appointed 02 Nov 2022

BAAH, Michael

Resigned
68 Maylands Avenue, HornchurchRM12 5BB
Secretary
Appointed 03 Nov 2000
Resigned 09 Aug 2002

BASS, Margrit Katherine

Resigned
15d Crystal Palace Park Road, SydenhamSE26 6EG
Secretary
Appointed 13 Sept 1993
Resigned 09 May 1995

BERDEN, Anthony

Resigned
27 Bury Place, LondonWC1R 2LA
Secretary
Appointed 07 Sept 1992
Resigned 02 Aug 1993

BREADING, Mary

Resigned
146 Stokes Road, LondonE6 3SE
Secretary
Appointed 08 Apr 2000
Resigned 31 Oct 2000

HASSAN, Tanya Maree

Resigned
6 Englefield Road, LondonN1 4LN
Secretary
Appointed 04 Sept 1997
Resigned 08 Apr 2000

LOUISE, Sue

Resigned
22 Tudor Court, LondonE17 8ET
Secretary
Appointed 10 Aug 2002
Resigned 16 Jun 2005

VALLADARES, Rachelle Jailer

Resigned
233 Crystal Palace Road, LondonSE22 9JQ
Secretary
Appointed 01 Sept 1995
Resigned 17 Apr 1997

VAN HETEREN, Adrienne

Resigned
31a Netherford Road, LondonSW4 6AF
Secretary
Appointed 16 Jun 2005
Resigned 24 May 2006

ASHTON, Catherine Margaret, Baroness

Resigned
5 Battlefield Road, St AlbansAL1 4DA
Born March 1956
Director
Appointed 02 Aug 1993
Resigned 05 May 1994

BERDEN, Anthony

Resigned
19 Caversham Road, LondonNW5 2DT
Born November 1961
Director
Appointed 07 Sept 1992
Resigned 02 Aug 1993

CAPLAN, Richard

Resigned
48 Grays Inn RoadWC1X 8LT
Born May 1957
Director
Appointed 24 Sept 2005
Resigned 21 Jun 2021

CARRUTHERS, Tomas William

Resigned
48 Grays Inn RoadWC1X 8LT
Born June 1967
Director
Appointed 10 Nov 2009
Resigned 05 Jan 2015

CHUDLEIGH, Susan Anne

Resigned
54 York Road, WatfordWD1 8BE
Born August 1949
Director
Appointed 13 Dec 1995
Resigned 04 Dec 1997

CUMBERLAND, Richard

Resigned
38 Reynolds Road, BeaconsfieldHP9 2NQ
Born May 1938
Director
Appointed 24 Sept 2005
Resigned 12 Nov 2007

CVIIC, Christopher

Resigned
13 Midmoor Road, LondonSW19 7JD
Born October 1930
Director
Appointed 13 Dec 1995
Resigned 04 Dec 1997

FLINT, Gillian Margaret

Resigned
1 Turnchapel Mews, LondonSW4 0PX
Born January 1948
Director
Appointed 02 Aug 1993
Resigned 04 Jun 1997

GARDINER, Will

Resigned
48 Grays Inn RoadWC1X 8LT
Born June 1964
Director
Appointed 16 Jul 2015
Resigned 07 Jun 2019

GEBERT, Konstanty

Resigned
Galczynskiego 3 M2, PolandFOREIGN
Born August 1953
Director
Appointed 05 Feb 1998
Resigned 11 Jun 1999

HERSOM, Simon

Resigned
48 Grays Inn RoadWC1X 8LT
Born July 1953
Director
Appointed 29 Jun 2018
Resigned 31 Dec 2025

HILL, Fiona, Doctor

Resigned
5415 Glenwood Road, Bethesda
Born October 1965
Director
Appointed 04 Nov 2000
Resigned 24 Sept 2006

JESSA, Murtaza

Resigned
15 Caddis Close, StanmoreHA7 3TL
Born March 1959
Director
Appointed 21 Oct 1999
Resigned 30 Sept 2004

LAMB, Christina

Resigned
48 Grays Inn RoadWC1X 8LT
Born May 1965
Director
Appointed 16 Jul 2008
Resigned 24 Jun 2021

LIGHT, Margot, Professor

Resigned
96 Ashburnham Road, LondonNW10 5SE
Born January 1940
Director
Appointed 21 Dec 1995
Resigned 04 Dec 1997

MATHER, William Stuart

Resigned
16 Sandford Road, LondonBR2 9AW
Born June 1949
Director
Appointed 04 Dec 1996
Resigned 01 Oct 1997

MCDONALD, Sheena Elizabeth, Dr

Resigned
29 Northumberland Street, EdinburghEH3 6LR
Born July 1954
Director
Appointed 03 Nov 2000
Resigned 12 Nov 2007

MCDONALD, Sheena Elizabeth, Dr

Resigned
29 Northumberland Street, EdinburghEH3 6LR
Born July 1954
Director
Appointed 13 Dec 1995
Resigned 04 Dec 1997

MIALL, Alan Hugh

Resigned
93 Cranworth Gardens, LondonSW9 0NT
Born March 1949
Director
Appointed 02 Aug 1993
Resigned 30 Sept 1994

MILIBAND, David Wright

Resigned
22 Chalcot Square, LondonNW1 8YA
Born July 1965
Director
Appointed 02 Aug 1993
Resigned 10 Oct 1994

MORTIMER, Edward

Resigned
79 Witney Street, BurfordOX18 4RX
Born December 1943
Director
Appointed 13 Dec 1995
Resigned 04 Dec 1997

OWEN, John W

Resigned
2 Pilgrims Lane, LondonNW3 1SL
Born June 1942
Director
Appointed 15 Jun 2002
Resigned 24 Apr 2006

Persons with significant control

1

0 Active
1 Ceased

Sir David Charles Maurice Bell

Ceased
48 Grays Inn RoadWC1X 8LT
Born September 1946

Nature of Control

Significant influence or control as trust
Notified 05 Jan 2024
Ceased 05 Jan 2024
Fundings
Financials
Latest Activities

Filing History

179

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control Statement
15 October 2025
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 September 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 August 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Group
9 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 July 2024
AAAnnual Accounts
Accounts With Accounts Type Group
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 June 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2020
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
22 September 2015
AR01AR01
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2013
AR01AR01
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2011
AR01AR01
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Auditors Resignation Company
21 July 2010
AUDAUD
Annual Return Company With Made Up Date No Member List
30 October 2009
AR01AR01
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
363aAnnual Return
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 2007
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
287Change of Registered Office
Legacy
7 March 2006
395Particulars of Mortgage or Charge
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
25 October 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
25 October 1999
AUDAUD
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Certificate Change Of Name Company
28 January 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
225Change of Accounting Reference Date
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1997
AAAnnual Accounts
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
17 October 1996
363sAnnual Return (shuttle)
Legacy
12 June 1996
288288
Legacy
6 June 1996
288288
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Legacy
14 February 1996
288288
Legacy
15 January 1996
288288
Legacy
9 January 1996
288288
Legacy
22 September 1995
363b363b
Legacy
31 August 1995
288288
Legacy
12 May 1995
288288
Accounts With Accounts Type Full
22 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
29 September 1994
288288
Legacy
29 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
23 May 1994
288288
Legacy
11 May 1994
288288
Legacy
28 April 1994
287Change of Registered Office
Resolution
14 February 1994
RESOLUTIONSResolutions
Legacy
20 October 1993
363sAnnual Return (shuttle)
Legacy
20 October 1993
288288
Resolution
20 October 1993
RESOLUTIONSResolutions
Legacy
6 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
30 September 1993
288288
Legacy
17 September 1993
288288
Legacy
8 September 1993
288288
Legacy
27 August 1993
225(1)225(1)
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
3 December 1992
287Change of Registered Office
Legacy
30 October 1992
287Change of Registered Office
Incorporation Company
1 September 1992
NEWINCIncorporation